Background WavePink WaveYellow Wave

MBDA UK LIMITED (03144919)

MBDA UK LIMITED (03144919) is an active UK company. incorporated on 11 January 1996. with registered office in Hertfordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MBDA UK LIMITED has been registered for 30 years. Current directors include ALLAM, Christopher James, ALLIBONE, James, BOLS, Peter Heinrich Charles and 3 others.

Company Number
03144919
Status
active
Type
ltd
Incorporated
11 January 1996
Age
30 years
Address
Six Hills Way, Hertfordshire, SG1 2DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ALLAM, Christopher James, ALLIBONE, James, BOLS, Peter Heinrich Charles, BÉRANGER, Eric Eugène Albert, MARIANI, Lorenzo, WEST, Iain David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBDA UK LIMITED

MBDA UK LIMITED is an active company incorporated on 11 January 1996 with the registered office located in Hertfordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MBDA UK LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03144919

LTD Company

Age

30 Years

Incorporated 11 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

MATRA BAE DYNAMICS (UK) LIMITED
From: 29 October 1996To: 2 January 2002
MATRA BAE DYNAMICS UK
From: 24 October 1996To: 29 October 1996
BRATHWELL
From: 11 January 1996To: 24 October 1996
Contact
Address

Six Hills Way Stevenage Hertfordshire, SG1 2DA,

Timeline

25 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Capital Update
Apr 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Jun 23
Director Joined
Sept 23
Owner Exit
Jan 24
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LOCK, Giles Jonathan

Active
Six Hills Way, HertfordshireSG1 2DA
Secretary
Appointed 01 Feb 2021

ALLAM, Christopher James

Active
Six Hills Way, HertfordshireSG1 2DA
Born April 1967
Director
Appointed 08 Jan 2018

ALLIBONE, James

Active
Six Hills Way, HertfordshireSG1 2DA
Born April 1973
Director
Appointed 08 Jul 2019

BOLS, Peter Heinrich Charles

Active
Six Hills Way, HertfordshireSG1 2DA
Born September 1965
Director
Appointed 03 Sept 2012

BÉRANGER, Eric Eugène Albert

Active
Six Hills Way, HertfordshireSG1 2DA
Born February 1963
Director
Appointed 01 Jun 2019

MARIANI, Lorenzo

Active
Six Hills Way, HertfordshireSG1 2DA
Born May 1965
Director
Appointed 01 Apr 2025

WEST, Iain David

Active
Six Hills Way, HertfordshireSG1 2DA
Born August 1970
Director
Appointed 11 Apr 2012

BAILEY, Colin Evelyn Ian

Resigned
20 Boswell Gardens, StevenageSG1 4SB
Secretary
Appointed 23 Oct 1996
Resigned 04 Jan 2005

EVANS, Christopher Nigel

Resigned
Six Hills Way, HertfordshireSG1 2DA
Secretary
Appointed 04 Jan 2005
Resigned 31 Jan 2021

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 11 Jan 1996
Resigned 11 Jan 1996

LEGIBUS SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 23 Sept 1996
Resigned 23 Oct 1996

LEGIBUS SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 11 Jan 1996
Resigned 23 Sept 1996

ARMSTRONG, David Iain

Resigned
Six Hills Way, HertfordshireSG1 2DA
Born May 1963
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2017

BOUVIER, Antoine

Resigned
Six Hills Way, HertfordshireSG1 2DA
Born October 1959
Director
Appointed 12 Jun 2007
Resigned 31 May 2019

BREGIER, Fabrice Roger Daniel

Resigned
11 Chemin Du Vallot, Jouy En Josas
Born July 1961
Director
Appointed 18 Mar 1998
Resigned 30 Jan 2003

BURGESS, Simon George Fendal

Resigned
10 Eaton Terrace, LondonSW1W 8EZ
Born April 1945
Director
Appointed 23 Sept 1996
Resigned 23 Oct 1996

CADUDAL, Jean-Claude

Resigned
35 Rue Des Vignes, FranceFOREIGN
Born August 1948
Director
Appointed 23 Oct 1996
Resigned 31 Oct 1996

CURTIS, Roger Keith

Resigned
24 Roopers, Tunbridge WellsTN3 0QL
Born October 1944
Director
Appointed 30 Mar 1998
Resigned 11 Oct 2001

DI BARTOLOMEO, Pasquale

Resigned
Six Hills Way, HertfordshireSG1 2DA
Born August 1969
Director
Appointed 09 Dec 2016
Resigned 01 Sept 2020

DI DONATO, Mario

Resigned
Via Carlo Bertero 33, Rome00100
Born September 1942
Director
Appointed 18 Dec 2001
Resigned 31 Dec 2007

FLOWER, Barry Sterling

Resigned
3 Pinehill Manor Road, HazelmereHP15 7QJ
Born January 1946
Director
Appointed 02 Jun 2007
Resigned 31 Dec 2007

FORGEARD, Noel

Resigned
85 Avenue De Wagrati, Paris75017
Born December 1946
Director
Appointed 31 Oct 1996
Resigned 27 Feb 1998

GARDEN, Keith Murray

Resigned
Six Hills Way, HertfordshireSG1 2DA
Born November 1961
Director
Appointed 01 Jan 2008
Resigned 13 Jun 2019

GARWOOD, Alan Douglas

Resigned
6 Ottway Walk, WelwynAL6 9AS
Born September 1955
Director
Appointed 01 Oct 1998
Resigned 20 Sept 2002

GRIFFITHS, Guy Rhodri

Resigned
Burwood 21 Stonehill Road, BordonGU35 8HF
Born July 1957
Director
Appointed 15 Apr 1999
Resigned 02 Jun 2007

HAWKSWORTH, Roger William

Resigned
Greenwood, WokingGU22 0DY
Born November 1943
Director
Appointed 31 Oct 1996
Resigned 03 Nov 1998

HEWITSON, David

Resigned
4 Loveday Close, RoystonSG8 8UA
Born June 1948
Director
Appointed 31 Oct 1996
Resigned 15 Apr 1999

HILTON, Andrew

Resigned
Six Hills Way, HertfordshireSG1 2DA
Born November 1956
Director
Appointed 02 Jan 2007
Resigned 02 Dec 2011

JEWELL, Christopher Adrian

Resigned
1 Norwich Street, CambridgeCB2 1ND
Born July 1964
Director
Appointed 01 Nov 2001
Resigned 24 Nov 2006

LAHOUD, Marwan

Resigned
Mbda, Velizy
Born March 1966
Director
Appointed 30 Jan 2003
Resigned 11 Jun 2007

MARIANI, Lorenzo

Resigned
Six Hills Way, HertfordshireSG1 2DA
Born May 1965
Director
Appointed 20 Nov 2020
Resigned 31 May 2023

PERFETTI, Antonio

Resigned
Six Hills Way, HertfordshireSG1 2DA
Born May 1955
Director
Appointed 11 Apr 2012
Resigned 09 Dec 2016

RICAUD, Pierre Henri

Resigned
176 Bis Avenue Jules Valles, Athis-Mons 91200FOREIGN
Born March 1955
Director
Appointed 23 Oct 1996
Resigned 31 Oct 1996

SELLIER, Pierre

Resigned
45 Rue De Rochechouart, Paris75009
Born January 1949
Director
Appointed 28 Oct 1996
Resigned 31 Oct 1996

SNIDER, Giuseppe, Signor

Resigned
Six Hills Way, HertfordshireSG1 2DA
Born November 1945
Director
Appointed 01 Jan 2008
Resigned 11 Apr 2012

Persons with significant control

1

0 Active
1 Ceased

Mbda Sas

Ceased
Avenue Reaumur, 92358 Le Plessis Robinson

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Miscellaneous
5 June 2015
MISCMISC
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 April 2012
SH19Statement of Capital
Legacy
30 April 2012
CAP-SSCAP-SS
Legacy
30 April 2012
SH20SH20
Resolution
30 April 2012
RESOLUTIONSResolutions
Memorandum Articles
19 April 2012
MEM/ARTSMEM/ARTS
Resolution
19 April 2012
RESOLUTIONSResolutions
Resolution
19 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Resolution
31 January 2002
RESOLUTIONSResolutions
Resolution
31 January 2002
RESOLUTIONSResolutions
Resolution
31 January 2002
RESOLUTIONSResolutions
Legacy
31 January 2002
123Notice of Increase in Nominal Capital
Statement Of Affairs
28 January 2002
SASA
Legacy
28 January 2002
88(2)R88(2)R
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
244244
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288cChange of Particulars
Legacy
1 February 1999
363aAnnual Return
Legacy
7 January 1999
288cChange of Particulars
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
225Change of Accounting Reference Date
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
31 October 1997
225Change of Accounting Reference Date
Legacy
29 August 1997
288cChange of Particulars
Legacy
3 February 1997
363aAnnual Return
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
225Change of Accounting Reference Date
Legacy
8 November 1996
287Change of Registered Office
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
1 November 1996
MEM/ARTSMEM/ARTS
Certificate Re Registration Unlimited To Limited
31 October 1996
CERT1CERT1
Re Registration Memorandum Articles
31 October 1996
MARMAR
Legacy
31 October 1996
5151
Resolution
31 October 1996
RESOLUTIONSResolutions
Resolution
31 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
287Change of Registered Office
Incorporation Company
11 January 1996
NEWINCIncorporation